UKBizDB.co.uk

I.D.S. REFRIGERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I.d.s. Refrigeration Limited. The company was founded 26 years ago and was given the registration number 03400691. The firm's registered office is in BRISTOL. You can find them at 22 Apex Court Woodlands, Bradley Stoke, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:I.D.S. REFRIGERATION LIMITED
Company Number:03400691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:22 Apex Court Woodlands, Bradley Stoke, Bristol, England, BS32 4JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rue Alphonse X111 49a, B-1180 Bruxelles, Belgium,

Director26 January 1998Active
Ave Victor Hugo 7, F-94130 Nogent S/Marne, France,

Director16 December 1998Active
41, Rue Berthier, 78000 Versailles, France,

Director21 March 2008Active
22 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director09 June 2011Active
213a Archway Road, Highgate, London, N6 5BN

Secretary31 January 2000Active
38 Manor Road, Teddington, TW11 8AB

Secretary24 October 2003Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Secretary09 July 1997Active
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary22 April 2005Active
126 Rue Des Landes, 78400 Chatou, France,

Director08 February 2001Active
11 Rue Jarente, 69002 Lyon, France, FOREIGN

Director13 July 2000Active
Marron House, Kenn Road Kenn Clevedon, Bristol, BS21 6TS

Director16 December 1998Active
6 Herbert Close, Marshfield, CF3 2UD

Director01 February 2000Active
1 Colmore Road, Birmingham, B3 2DG

Director26 January 1998Active
Keepers Cottage, Stoke Park Road Sout, Bristol, BS9 1LS

Director26 January 1998Active
2 Rosemount Road, Bristol, BS48 1UQ

Director01 March 2002Active
Flat 2 1 Rockleaze, Bristol, BS9 1ND

Director27 October 1999Active
22 Rue Rossuet, 69006 Lyon, France, FOREIGN

Director26 January 1998Active
1 Bibby Close, Corringham, Stanford Le Hope, SS17 7QB

Director09 July 1997Active
Avenue Du Champs De Ble 16, Wemmell, Belgium,

Director16 December 1998Active
Hardt 36, D-47877 Willich, Germany,

Director26 January 1998Active
1 Allee Des Drocourtes, 78290, Croissy Sur Seine, France,

Director19 July 2004Active
12 Impasse Marius Chardon, Saint Genis Laval, France,

Director20 July 1999Active
36 Rue Des Abbesses, 75018 Paris, FOREIGN

Director26 January 1998Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Director09 July 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-09-16Accounts

Accounts with accounts type small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Officers

Change person director company with change date.

Download
2014-07-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.